About

Registered Number: 06608740
Date of Incorporation: 03/06/2008 (16 years ago)
Company Status: Active
Registered Address: Venter Building, Mandarin Road, Houghton Le Spring, DH4 5RA,

 

Based in Houghton Le Spring, Manor Retail Company 3 Ltd was setup in 2008. Rawcliffe And Co. Company Secretarial Services Limited is listed as the only a director of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED 03 June 2008 04 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 10 July 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 June 2017
AA - Annual Accounts 07 January 2017
AD01 - Change of registered office address 14 November 2016
RESOLUTIONS - N/A 20 September 2016
AR01 - Annual Return 04 July 2016
AD01 - Change of registered office address 22 April 2016
AP01 - Appointment of director 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
MR01 - N/A 16 September 2014
AR01 - Annual Return 25 July 2014
CH03 - Change of particulars for secretary 06 September 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 16 June 2010
AA01 - Change of accounting reference date 20 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.